STANSFIELD GROUP LIMITED
Status | LIQUIDATION |
Company No. | 01747317 |
Category | Private Limited Company |
Incorporated | 22 Aug 1983 |
Age | 40 years, 9 months, 12 days |
Jurisdiction | England Wales |
SUMMARY
STANSFIELD GROUP LIMITED is an liquidation private limited company with number 01747317. It was incorporated 40 years, 9 months, 12 days ago, on 22 August 1983. The company address is Station House Station House, Sutton Coldfield, B72 1TU, West Midlands.
Company Fillings
Termination secretary company with name termination date
Date: 25 Apr 2022
Action Date: 27 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Richard Geoffrey Parrott
Termination date: 2009-10-27
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2009-10-21
Officer name: Richard Geoffrey Parrott
Documents
Termination director company with name termination date
Date: 25 Apr 2022
Action Date: 21 Oct 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: William David Crooks
Termination date: 2009-10-21
Documents
Restoration order of court
Date: 05 Nov 2015
Category: Restoration
Type: AC92
Documents
Liquidation voluntary creditors return of final meeting
Date: 27 Oct 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.72
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Jul 2009
Action Date: 01 Jul 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-07-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Jan 2009
Action Date: 01 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-01
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Jul 2008
Action Date: 01 Jan 2009
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2009-01-01
Documents
Accounts with accounts type small
Date: 31 Oct 2007
Action Date: 31 Jan 2007
Category: Accounts
Type: AA
Made up date: 2007-01-31
Documents
Liquidation voluntary statement of affairs
Date: 10 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Documents
Resolution
Date: 10 Jul 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary appointment of liquidator
Date: 10 Jul 2007
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Legacy
Date: 29 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 29/06/07 from: c/o tomkinson teal chartered accountants 5 queen street lichfield staffordshire WS13 6QD
Documents
Legacy
Date: 30 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/07; full list of members
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 05 Jul 2006
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 05 Jul 2006
Action Date: 31 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-31
Documents
Legacy
Date: 23 Jun 2006
Category: Annual-return
Type: 363a
Description: Return made up to 18/05/06; full list of members
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 18 Aug 2005
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type small
Date: 04 Aug 2005
Action Date: 31 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-31
Documents
Legacy
Date: 01 Aug 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/05; full list of members
Documents
Legacy
Date: 13 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 10 Feb 2005
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/12/04 to 31/01/05
Documents
Accounts with accounts type small
Date: 23 Dec 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/04; full list of members
Documents
Legacy
Date: 11 Aug 2004
Category: Annual-return
Type: 363(287)
Description: Registered office changed on 11/08/04
Documents
Legacy
Date: 28 May 2004
Category: Address
Type: 287
Description: Registered office changed on 28/05/04 from: 83 friar gate derby derbyshire DE1 1FL
Documents
Accounts with accounts type full
Date: 30 Oct 2003
Action Date: 31 Dec 2002
Category: Accounts
Type: AA
Made up date: 2002-12-31
Documents
Legacy
Date: 24 Sep 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 16 May 2003
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/03; full list of members
Documents
Legacy
Date: 03 Feb 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2003
Category: Address
Type: 287
Description: Registered office changed on 31/01/03 from: tunstead house tunstead buxton derbyshire SK17 8TG
Documents
Accounts with accounts type full
Date: 11 Oct 2002
Action Date: 31 Dec 2001
Category: Accounts
Type: AA
Made up date: 2001-12-31
Documents
Legacy
Date: 05 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/02; full list of members
Documents
Accounts with accounts type full
Date: 01 Nov 2001
Action Date: 31 Dec 2000
Category: Accounts
Type: AA
Made up date: 2000-12-31
Documents
Legacy
Date: 31 Jul 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/01; full list of members
Documents
Legacy
Date: 15 May 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 08 Jan 2001
Action Date: 31 Dec 1999
Category: Accounts
Type: AA
Made up date: 1999-12-31
Documents
Legacy
Date: 15 Nov 2000
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Aug 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/00; full list of members
Documents
Legacy
Date: 13 Jun 2000
Category: Annual-return
Type: 363(353)
Description: Location of register of members address changed
Documents
Legacy
Date: 09 May 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 24 Feb 2000
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jun 1999
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/99; full list of members
Documents
Legacy
Date: 09 Jun 1999
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 14 May 1999
Category: Address
Type: 287
Description: Registered office changed on 14/05/99 from: northridge house raynesway derby DE24 0DW
Documents
Legacy
Date: 14 May 1999
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/12/99
Documents
Accounts with accounts type medium
Date: 10 Mar 1999
Action Date: 30 Nov 1998
Category: Accounts
Type: AA
Made up date: 1998-11-30
Documents
Legacy
Date: 02 Nov 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 02 Nov 1998
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Accounts with accounts type medium
Date: 27 May 1998
Action Date: 30 Nov 1997
Category: Accounts
Type: AA
Made up date: 1997-11-30
Documents
Legacy
Date: 20 May 1998
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/98; full list of members
Documents
Legacy
Date: 27 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 27 Feb 1998
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 21 Jun 1997
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 10 Jun 1997
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/97; no change of members
Documents
Accounts with accounts type small
Date: 25 Mar 1997
Action Date: 30 Nov 1996
Category: Accounts
Type: AA
Made up date: 1996-11-30
Documents
Legacy
Date: 11 Oct 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 05 Aug 1996
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/96; no change of members
Documents
Legacy
Date: 17 Jul 1996
Category: Address
Type: 287
Description: Registered office changed on 17/07/96 from: 11,canal street, derby. DE1 2RJ
Documents
Legacy
Date: 07 Jun 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 15 Apr 1996
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 17 Feb 1996
Action Date: 30 Nov 1995
Category: Accounts
Type: AA
Made up date: 1995-11-30
Documents
Legacy
Date: 29 Jun 1995
Category: Annual-return
Type: 363s
Description: Return made up to 18/05/95; full list of members
Documents
Accounts with accounts type small
Date: 27 Mar 1995
Action Date: 30 Nov 1994
Category: Accounts
Type: AA
Made up date: 1994-11-30
Documents
Selection of documents registered before January 1995
Date: 01 Jan 1995
Category: Historical
Sub Category: Other
Type: PRE95
Documents
Accounts with accounts type small
Date: 09 Aug 1994
Action Date: 30 Nov 1993
Category: Accounts
Type: AA
Made up date: 1993-11-30
Documents
Legacy
Date: 08 Aug 1994
Category: Annual-return
Type: 363(288)
Description: Secretary's particulars changed;director's particulars changed
Documents
Accounts with accounts type small
Date: 26 Jul 1993
Action Date: 30 Nov 1992
Category: Accounts
Type: AA
Made up date: 1992-11-30
Documents
Legacy
Date: 05 Nov 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Accounts with accounts type small
Date: 11 Aug 1992
Action Date: 30 Nov 1991
Category: Accounts
Type: AA
Made up date: 1991-11-30
Documents
Legacy
Date: 07 Feb 1992
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Dec 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 22/11/91
Documents
Resolution
Date: 04 Dec 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 30 Sep 1991
Action Date: 31 Dec 1990
Category: Accounts
Type: AA
Made up date: 1990-12-31
Documents
Legacy
Date: 13 Sep 1991
Category: Accounts
Type: 225(1)
Description: Accounting reference date shortened from 31/12 to 30/11
Documents
Legacy
Date: 11 Jun 1991
Category: Capital
Type: 123
Description: Nc inc already adjusted 29/05/91
Documents
Resolution
Date: 11 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 11 Jun 1991
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type small
Date: 19 Jun 1990
Action Date: 31 Dec 1989
Category: Accounts
Type: AA
Made up date: 1989-12-31
Documents
Legacy
Date: 19 Jun 1990
Category: Annual-return
Type: 363
Description: Return made up to 18/05/90; full list of members
Documents
Some Companies
20 LENNOX AVENUE,GRAVESEND,DA11 0HA
Number: | 11254898 |
Status: | ACTIVE |
Category: | Private Limited Company |
MINT ACCOUNTING,DUNDEE,DD1 3DU
Number: | SC551389 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
39 WOODMAN MEWS,LONDON,W12 0HX
Number: | 09260528 |
Status: | ACTIVE |
Category: | Private Limited Company |
23 MEADOWSIDE ROAD,READING,RG8 7NG
Number: | 08761380 |
Status: | ACTIVE |
Category: | Private Limited Company |
HASLERS,LOUGHTON,IG10 4PL
Number: | 03704989 |
Status: | ACTIVE |
Category: | Private Limited Company |
94 HIGH STREET,SCUNTHORPE,DN17 4LB
Number: | 07296742 |
Status: | ACTIVE |
Category: | Private Limited Company |